This company is commonly known as Aliz Fish Limited. The company was founded 12 years ago and was given the registration number 07658370. The firm's registered office is in ILFORD. You can find them at 147 Cranbrook Road, , Ilford, Essex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | ALIZ FISH LIMITED |
---|---|---|
Company Number | : | 07658370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2011 |
End of financial year | : | 30 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Cranbrook Road, Ilford, Essex, IG1 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D12 J31 Park, Motherwell Way, Grays, England, RM20 3XD | Director | 06 June 2011 | Active |
147, Cranbrook Road, Ilford, England, IG1 4PU | Director | 03 October 2016 | Active |
147, Cranbrook Road, Ilford, IG1 4PU | Director | 06 June 2011 | Active |
Mr Ali Gokpinar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Cwa, Unit 4, 3rd Floor, 80-82 White Lion Street, United Kingdom, N1 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Accounts | Change account reference date company previous extended. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.